Search icon

CONTINENTAL MINERAL SALES, INC.

Company Details

Entity Name: CONTINENTAL MINERAL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Mar 1986 (39 years ago)
Document Number: P09572
FEI/EIN Number 06-1120002
Address: 931 14th Street, Denver, CO 80202
Mail Address: 931 14th Street, Denver, CO 80202
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Secretary

Name Role Address
Randazzo, Joan E. Assistant Secretary 931 14th Street, Denver, CO 80202
Lindsay, Sean C. Assistant Secretary 931 14th Street, Denver, CO 80202
Heronimus, Marcy Assistant Secretary 931 14th Street, Denver, CO 80202
Young, Steven W. Assistant Secretary 931 14th Street, Denver, CO 80202

Director

Name Role Address
Goff, Stacey W. Director 931 14th Street, Denver, CO 80202
Genschaw, Andrea L. Director 931 14th Street, Denver, CO 80202

Senior Vice President

Name Role Address
Richards, Douglas A. Senior Vice President 931 14th Street, Denver, CO 80202
Genschaw, Andrea L. Senior Vice President 931 14th Street, Denver, CO 80202

Controller

Name Role Address
Genschaw, Andrea L. Controller 931 14th Street, Denver, CO 80202

Senior Vice President – Business Development

Name Role Address
McCarthy, Robert W. Senior Vice President – Business Development 931 14th Street, Denver, CO 80202

Executive Vice President

Name Role Address
Stansbury, Chris Executive Vice President 931 14th Street, Denver, CO 80202

Chief Financial Officer

Name Role Address
Stansbury, Chris Chief Financial Officer 931 14th Street, Denver, CO 80202

President

Name Role Address
Goff, Stacey W. President 931 14th Street, Denver, CO 80202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 931 14th Street, Denver, CO 80202 No data
CHANGE OF MAILING ADDRESS 2024-03-25 931 14th Street, Denver, CO 80202 No data
REGISTERED AGENT NAME CHANGED 2012-02-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State